|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
22 Jul 2020
|
22 Jul 2020
Application to strike the company off the register
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 6 March 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Resolutions
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 6 March 2019 with updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Registered office address changed from Winget House 2nd Floor Spa Road Gloucester GL1 1XD England to 40 Anmersh House Anmersh Grove Stanmore HA7 1PA on 14 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Notification of Headhunter Systems Limited as a person with significant control on 3 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Cessation of Chris William Dowdeswell as a person with significant control on 3 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Cessation of Luke Michael Deering as a person with significant control on 3 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Termination of appointment of Chris William Dowdeswell as a director on 3 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Termination of appointment of Luke Deering as a director on 3 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Appointment of Mr David Whitefield as a director on 3 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Appointment of Mr Daniel Cohen as a director on 3 August 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Director's details changed for Mr. Luke Deering on 10 August 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Registered office address changed from Unit 36/2 Morelands Trading Estate Morelands Trading Estate Bristol Road Gloucester GL1 5RZ to Winget House 2nd Floor Spa Road Gloucester GL1 1XD on 4 January 2017
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
24 Mar 2015
|
24 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
|